STRATEGEX ACCOUNTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Amended micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 COMPANY NAME CHANGED STRATEGEX ACCOUNTANTS & MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/03/21

View Document

14/03/2114 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEKESWARAN THEEPAN / 01/03/2021

View Document

14/03/2114 March 2021 PSC'S CHANGE OF PARTICULARS / MR JEKESWARAN THEEPAN / 01/03/2021

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, SECRETARY JANARTHINI THEEPAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEKESWARAN THEEPAN / 19/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEGESWARAN THEEPAN / 20/05/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MRS JANARTHINI THEEPAN

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEGESWARAN THEEPAN / 19/08/2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 141 RUSHDEN GARDENS RUSHDEN GARDENS ILFORD ESSEX IG5 0BN

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM 141 RUSHDEN GARDENS RUSHDEN GARDENS ILFORD ESSEX IG5 0BN

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEGESWARAN THEEPAN / 01/12/2013

View Document

24/12/1324 December 2013 DISS40 (DISS40(SOAD))

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEGESWARAN THEEPAN / 01/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 307A HIGH STREET LONDON LONDON E12 6SL ENGLAND

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR KATHIRGAMANATHAN KUGANATHAN

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 36 BARON GARDENS ILFORD IG6 1NZ UNITED KINGDOM

View Document

16/12/1016 December 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR KATHIRGAMANATHAN KUGANATHAN

View Document

20/08/0820 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company